PAUL DAVIES CONSULTING LTD

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-04-05

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Appointment of a voluntary liquidator

View Document

05/04/235 April 2023 Statement of affairs

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

14/09/2214 September 2022 Change of details for Mr Paul Davies as a person with significant control on 2021-04-22

View Document

13/09/2213 September 2022 Cessation of Victoria Carley as a person with significant control on 2021-04-22

View Document

25/03/2225 March 2022 Micro company accounts made up to 2020-08-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-24 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 06/04/2016

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 09/11/2017

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 13/11/2017

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM C/O ASHFIELD ACCOUNTANCY SERVICE SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MS VICTORIA CARLEY / 13/11/2017

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CESSATION OF PAUL DAVIES AS A PSC

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVIES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CARLEY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/1716 February 2017 25/08/16 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED STARTEK LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

17/07/1317 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company